Company NamePortchester Properties Limited
Company StatusDissolved
Company Number03488488
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date26 October 1999 (24 years, 6 months ago)
Previous NameTimemargin Limited

Directors

Director NameRobert Maddison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(1 week after company formation)
Appointment Duration1 year, 9 months (closed 26 October 1999)
RoleProperty Developer
Correspondence AddressEarby Cottage Earby Hall
Newsham
Richmond
North Yorkshire
DL11 7QY
Director NameMr Anthony Nesbit
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(1 week after company formation)
Appointment Duration1 year, 9 months (closed 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church St East
Coxhoe
Durham
County Durham
DH6 4DA
Secretary NameMr Kenneth Hunt
NationalityBritish
StatusClosed
Appointed12 January 1998(1 week after company formation)
Appointment Duration1 year, 9 months (closed 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(1 week after company formation)
Appointment Duration9 months (resigned 12 October 1998)
RoleFifancial Consultant
Correspondence Address21 Meadow Court
Ponteland
Newcastle Upon Tyne
NE20 9RB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 July 1999First Gazette notice for compulsory strike-off (1 page)
16 October 1998Director resigned (1 page)
6 August 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
31 July 1998Company name changed timemargin LIMITED\certificate issued on 03/08/98 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 January 1998Incorporation (12 pages)